Company NameChater Holdings Limited
Company StatusActive
Company Number00692815
CategoryPrivate Limited Company
Incorporation Date16 May 1961(62 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Chater
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(29 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKyson Hoo Broom Heath
Woodbridge
Suffolk
IP12 4DN
Secretary NameMr Ian Chater
NationalityBritish
StatusCurrent
Appointed14 February 1991(29 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyson Hoo Broom Heath
Woodbridge
Suffolk
IP12 4DN
Director NameMr Guy Chater
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(30 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThornridge
Mope Lane Wickham Bishops
Witham
Essex
CM8 3JW
Director NameMs Jane Pardoe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(56 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mincingfield Terrace Mincingfield Lane
Durley
Southampton
SO32 2BR
Director NameMr John Charles Chater
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(29 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 21 October 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThornridge Mope Lane
Wickham Bishops
Witham
Essex
CM8 3JW

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

33 at £1Guy Chater
33.00%
Ordinary
33 at £1Mr Ian Chater
33.00%
Ordinary
33 at £1Mrs Jane Pardoe
33.00%
Ordinary
1 at £1Mrs Jane Pardoe & Mr Ian Chater & Guy Chater
1.00%
Ordinary

Financials

Year2014
Net Worth£659,419
Cash£105,145
Current Liabilities£19,708

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2000Delivered on: 31 October 2000
Satisfied on: 18 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1972Delivered on: 18 December 1972
Satisfied on: 5 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever.
Particulars: Land on north side of long brandock, writtle, essex together with all fixtures.
Fully Satisfied
3 September 1971Delivered on: 9 September 1971
Satisfied on: 5 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever.
Particulars: F/H premises being land south side of millfields, writtel, essex together with all fixtues present & future.
Fully Satisfied

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
2 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 February 2023Director's details changed for Mr Guy Chater on 13 February 2023 (2 pages)
13 February 2023Change of details for Mr Guy Chater as a person with significant control on 13 February 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
10 May 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 October 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 19 October 2017 (1 page)
17 October 2017Appointment of Jane Pardoe as a director on 4 October 2017 (2 pages)
17 October 2017Appointment of Jane Pardoe as a director on 4 October 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Change of details for Mrs Jane Pardoe as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Change of details for Mrs Jane Pardoe as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 November 2014Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page)
5 November 2014Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
18 June 2014Satisfaction of charge 3 in full (4 pages)
18 June 2014Satisfaction of charge 3 in full (4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mr Guy Chater on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mr Guy Chater on 30 September 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 October 2008Return made up to 30/09/08; full list of members (5 pages)
24 October 2008Director's change of particulars / guy chater / 24/10/2008 (1 page)
24 October 2008Return made up to 30/09/08; full list of members (5 pages)
24 October 2008Director's change of particulars / guy chater / 24/10/2008 (1 page)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 November 2007Return made up to 30/09/07; no change of members (7 pages)
22 November 2007Return made up to 30/09/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Return made up to 30/09/06; full list of members (8 pages)
7 November 2006Return made up to 30/09/06; full list of members (8 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 October 2005Return made up to 30/09/05; full list of members (8 pages)
19 October 2005Return made up to 30/09/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 October 2004Return made up to 30/09/04; full list of members (8 pages)
26 October 2004Return made up to 30/09/04; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 October 2003Return made up to 30/09/03; full list of members (8 pages)
30 October 2003Return made up to 30/09/03; full list of members (8 pages)
12 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 October 2002Return made up to 30/09/02; full list of members (8 pages)
27 October 2002Return made up to 30/09/02; full list of members (8 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
19 February 2001Accounts made up to 30 June 2000 (8 pages)
19 February 2001Accounts made up to 30 June 2000 (8 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Return made up to 30/09/00; full list of members (8 pages)
24 October 2000Return made up to 30/09/00; full list of members (8 pages)
5 March 2000Accounts made up to 30 June 1999 (8 pages)
5 March 2000Accounts made up to 30 June 1999 (8 pages)
4 November 1999Return made up to 30/09/99; full list of members (8 pages)
4 November 1999Return made up to 30/09/99; full list of members (8 pages)
16 March 1999Accounts made up to 30 June 1998 (9 pages)
16 March 1999Accounts made up to 30 June 1998 (9 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 April 1998Accounts made up to 30 June 1997 (8 pages)
27 April 1998Accounts made up to 30 June 1997 (8 pages)
13 February 1998Return made up to 18/01/98; full list of members (6 pages)
13 February 1998Return made up to 18/01/98; full list of members (6 pages)
12 February 1997Accounts made up to 30 June 1996 (6 pages)
12 February 1997Accounts made up to 30 June 1996 (6 pages)
29 January 1997Return made up to 18/01/97; no change of members (4 pages)
29 January 1997Return made up to 18/01/97; no change of members (4 pages)
26 March 1996Accounts made up to 30 June 1995 (7 pages)
26 March 1996Accounts made up to 30 June 1995 (7 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
17 March 1995Auditor's resignation (2 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
17 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1987A selection of documents registered before 1 January 1987 (183 pages)
16 May 1961Incorporation (12 pages)
16 May 1961Incorporation (12 pages)